(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 26th November 2021 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 24th, November 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Sunday 10th January 2021
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 060103040007, created on Wednesday 27th May 2020
filed on: 17th, June 2020
| mortgage
|
Free Download
(60 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 15 Horwood Avenue Littleover Derby Derbyshire DE23 6NX to Unit 81 Wetherby Road Derby DE24 8HL on Friday 2nd September 2016
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 060103040005, created on Thursday 5th May 2016
filed on: 19th, May 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 060103040006, created on Thursday 5th May 2016
filed on: 19th, May 2016
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 060103040004, created on Thursday 5th May 2016
filed on: 19th, May 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 060103040003, created on Thursday 5th May 2016
filed on: 19th, May 2016
| mortgage
|
Free Download
(12 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 11th, May 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 10th, May 2016
| mortgage
|
Free Download
(2 pages)
|
(CH01) On Wednesday 11th November 2015 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 27th November 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
(AP01) New director appointment on Wednesday 11th November 2015.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Tuesday 14th July 2015
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 27th November 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 2nd December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 27th November 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 2nd January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 27th November 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sunday 28th November 2010 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 27th November 2011 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 26th May 2011 from 8 Keswick Avenue Sunnyhill Derby Derbyshire DE23 6SF
filed on: 26th, May 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 27th November 2010 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 26th, May 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) Director's details were changed
filed on: 26th, May 2011
| officers
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, December 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 27th November 2009 with full list of members
filed on: 27th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 18th, September 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 20/02/2009 from, 8 keswick avenue, sunny hikk, derby, derbyshire, DE23 6SF
filed on: 20th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 20th February 2009
filed on: 20th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Saturday 1st November 2008 Secretary appointed
filed on: 1st, November 2008
| officers
|
Free Download
(2 pages)
|
(363s) Annual return made up to Saturday 1st November 2008
filed on: 1st, November 2008
| annual return
|
Free Download
(5 pages)
|
(288a) On Saturday 1st November 2008 Director appointed
filed on: 1st, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 23rd October 2008 Secretary appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 23rd October 2008 Director appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 23rd October 2008 Appointment terminated director
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 23rd October 2008 Appointment terminated secretary
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 23rd, October 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 23/10/2008 from, 8 keswick avenue, sunnyhill, derby, derbyshire, DE23 1JY
filed on: 23rd, October 2008
| address
|
Free Download
(1 page)
|
(88(2)) Alloted 99 shares from Monday 27th November 2006 to Monday 27th November 2006. Value of each share 1 gbp, total number of shares: 100.
filed on: 22nd, October 2008
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/10/2008 from, 8 keswick avenue, sunnyhill, derby, derbyshire, DE23 1JY
filed on: 22nd, October 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/10/2008 from, 8-10 stamford hill, london, N16 6XS
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 4th, October 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, October 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 19th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 19th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, November 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 27th, November 2006
| incorporation
|
Free Download
(14 pages)
|